Name: | NORTH COUNTRY IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1977 (48 years ago) |
Entity Number: | 438268 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 616 Quaker Rd, Queensbury, NY, United States, 12804 |
Principal Address: | 9 LAKEVIEW DRIVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH LENDRUM | Chief Executive Officer | 616 QUAKER RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 616 Quaker Rd, Queensbury, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 616 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2023-06-22 | Address | 616 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2023-06-22 | Address | 616 QUAKER RD., QUEENSBURY, NY, 12804, 3952, USA (Type of address: Service of Process) |
1997-05-30 | 2001-06-18 | Address | 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 8491, USA (Type of address: Principal Executive Office) |
1997-05-30 | 2001-06-18 | Address | 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 8491, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622001236 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210730002172 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190612060132 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170606006687 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150610006185 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State